About

Registered Number: 03002060
Date of Incorporation: 15/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

M G Automation Ltd was founded on 15 December 1994 with its registered office in Hampshire, it's status is listed as "Active". There are 5 directors listed for M G Automation Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNEILL, Stephen Graham 15 December 1994 - 1
GRUBER, Kenneth Robert 15 December 1994 31 May 2018 1
KELLY, Roberta Josephine 31 May 2018 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Roberta Josephine 31 May 2018 - 1
GRUBER, Pamela Margaret 15 December 1994 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 December 2019
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
PSC04 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AA - Annual Accounts 19 September 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
SH03 - Return of purchase of own shares 14 January 2019
CH03 - Change of particulars for secretary 10 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP03 - Appointment of secretary 09 July 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 December 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 12 June 1997
395 - Particulars of a mortgage or charge 10 February 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
363s - Annual Return 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
NEWINC - New incorporation documents 15 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.